Allium Labs Inc. (Corporation# 8058237) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 2011.
Corporation ID | 8058237 |
Business Number | 840064901 |
Corporation Name | Allium Labs Inc. |
Registered Office Address |
26 Raleigh Crescent Markham ON L3R 4W5 |
Incorporation Date | 2011-12-20 |
Dissolution Date | 2012-03-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
George Yacoub | 26 Raleigh Crescent, Markham ON L3R 4W5, Canada |
Monica Olinescu | 655 Broadview Ave., Unit 305, Toronto ON M4K 2P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-12-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-12-20 | current | 26 Raleigh Crescent, Markham, ON L3R 4W5 |
Name | 2011-12-20 | current | Allium Labs Inc. |
Status | 2012-03-30 | current | Dissolved / Dissoute |
Status | 2011-12-20 | 2012-03-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-30 | Dissolution | Section: 210(2) |
2011-12-20 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
12120780 Canada Inc. | 54 Raleigh Crescent, Markham, ON L3R 4W5 | 2020-06-10 |
Weltreise Consulting Inc. | 48 Raleigh Crescent, Markham, ON L3R 4W5 | 2019-04-27 |
Generational Projects Inc. | 6 Raleigh Cresc., Markham, ON L3R 4W5 | 2011-05-15 |
Leno-tech Canada Inc. | 74 Raleigh Crescent, Markham, ON L3R 4W5 | 2008-03-26 |
Motten Air Conditioning & Heating Manufacturing Inc. | 66 Raleigh Crescent, Markham, ON L3R 4W5 | 2006-06-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
George Yacoub | 26 Raleigh Crescent, Markham ON L3R 4W5, Canada |
Monica Olinescu | 655 Broadview Ave., Unit 305, Toronto ON M4K 2P3, Canada |
City | Markham |
Post Code | L3R 4W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
E & E Restoration Inc. | 24 Allium Road, Brampton, ON L7A 4G1 | 2019-10-11 |
11592424 Canada Inc. | 1 Allium Rd, Brampton, ON L7A 4H5 | 2019-08-27 |
Allium Inc. | 4 Crendon Drive, Toronto, ON M9C 3G2 | 2016-02-24 |
9136738 Canada Inc. | 3 Allium Road, Brampton, ON L7A 4H5 | 2015-01-01 |
Tagbiz Marketing Inc. | 24 Allium Street, Orleans, ON K4A 1E3 | 2017-05-09 |
The Anyi Whole-istic Centre | 5 Allium Road, Brampton, ON L7A 4H5 | 2019-11-01 |
Ottawa Majestic Warriors | 32 Allium Street, Orleans, ON K4A 1E3 | 2019-08-29 |
Allium Hospitality Limited | 1755 West 14th Avenue, Unit 706, Vancouver, BC V6J 2J6 | 2019-03-27 |
Cenote Labs, Inc. | 5495 4e Ave, Montreal, QC H1Y 2V5 | 2018-02-27 |
Underground Labs Incorporated | 246 Stewart Green Sw #1643, Calgary, AB T3H 3C8 | 2017-03-06 |
Please comment or provide details below to improve the information on Allium Labs Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.